SHAWMIND
Overview
Company Name | SHAWMIND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 09921207 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHAWMIND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SHAWMIND located?
Registered Office Address | Unit 1 Waterside Court 3 Bold Street S9 2LR Sheffield South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHAWMIND?
Company Name | From | Until |
---|---|---|
SHAWMIND LTD | Nov 06, 2020 | Nov 06, 2020 |
THE SHAW MIND FOUNDATION | Dec 17, 2015 | Dec 17, 2015 |
What are the latest accounts for SHAWMIND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHAWMIND?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for SHAWMIND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Registered office address changed from PO Box 4385 09921207 - Companies House Default Address Cardiff CF14 8LH to Unit 1 Waterside Court 3 Bold Street Sheffield South Yorkshire S9 2LR on Jul 16, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of James Espey Obe as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Winks on Jun 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Peter Shaw on Jun 04, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed to PO Box 4385, 09921207 - Companies House Default Address, Cardiff, CF14 8LH on Feb 28, 2024 | 1 pages | RP05 | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Winks as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 77-79 Farringdon Road London EC1M 3JU England to 1 the Oasis Meadowhall Centre Sheffield S9 1EP on Nov 13, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alistair William Mackenzie as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alistair William Mackenzie as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Dr. James Espey Obe as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 4 48 Mill Gate Newark NG24 4TS England to 77-79 Farringdon Road London EC1M 3JU on Jun 01, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 st. John's Lane London EC1M 4BH England to Suite 4 48 Mill Gate Newark NG24 4TS on May 25, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Navigation House Suite 4 48 Mill Gate Newark NG24 4TS England to 5 st. John's Lane London EC1M 4BH on May 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Registered office address changed from The Foundation Centre Navigation House 48 Millgate Newark Nottinghamshire NG24 4TS England to Navigation House Suite 4 48 Mill Gate Newark NG24 4TS on Sep 28, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Niki Goddard as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of SHAWMIND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Adam Peter | Director | Waterside Court 3 Bold Street S9 2LR Sheffield Unit 1 United Kingdom | United States | British | Company Director | 111420490001 | ||||
WINKS, Christopher | Director | 3 Bold Street S9 2LR Sheffield Unit 1 Waterside Court England | United States | British | Pilot | 315867770001 | ||||
ESPEY OBE, James, Dr. | Director | Meadowhall Centre S9 1EP Sheffield 1 The Oasis England | England | British | President | 311896340001 | ||||
GODDARD, Niki | Director | Navigation House 48 Millgate NG24 4TS Newark The Foundation Centre Nottinghamshire England | United Kingdom | British | Director | 108949110001 | ||||
MACKENZIE, Alistair William | Director | Farringdon Road EC1M 3JU London 77-79 England | England | British | Treasurer | 38279630006 |
Who are the persons with significant control of SHAWMIND?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adam Peter Shaw | Apr 06, 2016 | Meadowhall Centre S9 1EP Sheffield 1 The Oasis England | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0